Company Name1001 Inventions (UK) Limited
Company StatusDissolved
Company Number05886187
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous Name1001 Inventions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Salim Taky Sadiq Al - Hassani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 20 June 2023)
RoleUniversity Professor
Correspondence Address31 Moseley Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HJ
Director NameMr Muhammad Hafiz
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cheadle Road
Cheadle
Stockport
Cheshire
SK8 1HR
Secretary NameProf Salim Taky Sadiq Al-Hassani
NationalityBritish
StatusClosed
Appointed20 January 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameTimothy Robert Fulton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleChief Operations Officer
Country of ResidenceDubai
Correspondence Address206 Rose Lane
Dubai Investment Park
Dubai
Pob71217
United Arab Emirates
Secretary NameKevin Paul McKenzie
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address83b Albany Street
London
NW1 4BT

Location

Registered Address16a Regent Road
Altringham
Cheshire
WA14 1RP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Fstc LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
28 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
28 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
1 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
22 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 August 2009Return made up to 25/07/09; full list of members (3 pages)
10 August 2009Return made up to 25/07/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 December 2008Return made up to 25/07/08; full list of members (3 pages)
18 December 2008Return made up to 25/07/08; full list of members (3 pages)
31 May 2008Company name changed 1001 inventions LIMITED\certificate issued on 04/06/08 (2 pages)
31 May 2008Company name changed 1001 inventions LIMITED\certificate issued on 04/06/08 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Director resigned (1 page)
24 August 2007Return made up to 25/07/07; full list of members (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 35 paul street london EC2A 4UQ (1 page)
24 August 2007Return made up to 25/07/07; full list of members (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 35 paul street london EC2A 4UQ (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 16A regent road altrincham cheshire WA14 1RP (1 page)
25 April 2007Registered office changed on 25/04/07 from: 16A regent road altrincham cheshire WA14 1RP (1 page)
25 July 2006Incorporation (30 pages)
25 July 2006Incorporation (30 pages)